Allen Street
London
W8 6QX
Director Name | Mr Alan William Morgan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Applegarth Road London W14 0HY |
Director Name | Mr Simon Jonathan Menashy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr Oliver Owen Whitmore Richards |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 High Holborn London WC1V 6AZ |
Director Name | Mr Allan Charles Edwin Cockell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Corner House 10 Glebe Hill Hamilton Parish Hs02 |
Secretary Name | Mr Bruce Ferguson Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Inkerman Terrace Allen Street London W8 6QX |
Secretary Name | Matthew Thomas Yardley Wreford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ladbroke Road London W11 3NG |
Secretary Name | Mr Benjamin George Richardson |
---|---|
Status | Resigned |
Appointed | 05 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chilworth Mews Paddington London W2 3RG |
Director Name | Mr Benjamin George Richardson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 14 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2010) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chilworth Mews Paddington London W2 3RG |
Secretary Name | Mr Thomas William Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 2014) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 119 Coningham Road London W12 8BU |
Director Name | Mr Thomas William Hopkins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 2014) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Kensington Square London W8 5EP |
Director Name | Mr Jonathan Edgar Coker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 May 2018) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Kensington Square London W8 5EP |
Director Name | Mr Rory John Stirling |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 2 Kensington Square London W8 5EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mmcventures.com |
---|---|
Telephone | 020 79382220 |
Telephone region | London |
Registered Address | 3rd Floor 24 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,085,822 |
Net Worth | £878,674 |
Cash | £563,368 |
Current Liabilities | £715,671 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
5 December 2001 | Delivered on: 6 December 2001 Persons entitled: Joan Blane Noble Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee over premises known as braywick house,5A gregory place,london W.8 out of the sum of £18,000 deposited by the company with the lessor's solicitors. Particulars: £18,000 and all additional monies deposited by the company with the lessor's solocitors. Outstanding |
---|
2 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 June 2015 | Termination of appointment of Rory John Stirling as a director on 18 May 2015 (1 page) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Solvency Statement dated 23/10/14 (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 March 2014 | Termination of appointment of Thomas Hopkins as a secretary (1 page) |
27 March 2014 | Termination of appointment of Thomas Hopkins as a director (1 page) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Appointment of Mr Rory John Stirling as a director (2 pages) |
21 November 2012 | Appointment of Mr Jonathan Edgar Coker as a director (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Termination of appointment of Allan Cockell as a director (1 page) |
20 October 2010 | Termination of appointment of Benjamin Richardson as a director (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 May 2010 | Director's details changed for Allan Charles Edwin Cockell on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Alan William Morgan on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Benjamin George Richardson on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan Charles Edwin Cockell on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Mr Alan William Morgan on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Benjamin George Richardson on 1 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from Braywick House Gregory Place London W8 4NG on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Braywick House Gregory Place London W8 4NG on 1 April 2010 (1 page) |
6 January 2010 | Appointment of Mr Thomas William Hopkins as a director (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 July 2008 | Secretary appointed mr thomas william hopkins (1 page) |
30 July 2008 | Appointment terminated secretary benjamin richardson (1 page) |
19 May 2008 | Director appointed mr alan william morgan (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 May 2008 | Director appointed mr benjamin george richardson (2 pages) |
2 May 2008 | Ad 28/03/08\gbp si 300000@1=300000\gbp ic 755000/1055000\ (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Nc inc already adjusted 25/03/08 (1 page) |
25 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 09/03/06 (1 page) |
20 April 2006 | Ad 09/03/06--------- £ si 410000@1=410000 £ ic 345000/755000 (2 pages) |
25 October 2005 | Ad 28/09/05--------- £ si 90000@1=90000 £ ic 255000/345000 (2 pages) |
18 May 2005 | Ad 03/05/05--------- £ si 30000@1=30000 £ ic 225000/255000 (2 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members
|
27 July 2004 | New secretary appointed (2 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 December 2001 | Memorandum and Articles of Association (11 pages) |
17 December 2001 | Company name changed mmc adventures LIMITED\certificate issued on 17/12/01 (2 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Ad 15/10/01--------- £ si 60000@1=60000 £ ic 165000/225000 (2 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members
|
5 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 January 2001 | Ad 19/01/00--------- £ si 60000@1=60000 £ ic 105000/165000 (2 pages) |
6 November 2000 | Ad 28/07/00--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages) |
6 November 2000 | £ nc 100000/500000 26/10/00 (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Registered office changed on 06/11/00 from: 3RD floor eagle house 110 jermyn street, london SW1Y 6RH (1 page) |
6 November 2000 | Ad 26/10/00--------- £ si 15000@1=15000 £ ic 90000/105000 (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Ad 13/03/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
17 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (11 pages) |
23 March 2000 | £ nc 99000/100000 13/03/00 (1 page) |
23 March 2000 | Resolutions
|
13 March 2000 | Incorporation (18 pages) |